HOGGUNN HOMES LIMITED

11 Macalpine Court 11 Macalpine Court, Alloa, FK10 2FB, Scotland
StatusACTIVE
Company No.SC267203
CategoryPrivate Limited Company
Incorporated28 Apr 2004
Age20 years, 1 month, 18 days
JurisdictionScotland

SUMMARY

HOGGUNN HOMES LIMITED is an active private limited company with number SC267203. It was incorporated 20 years, 1 month, 18 days ago, on 28 April 2004. The company address is 11 Macalpine Court 11 Macalpine Court, Alloa, FK10 2FB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Change person director company with change date

Date: 09 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Alexander Gunn

Change date: 2024-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-05-03

Officer name: Margaret Ann Gunn

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bruce Alexander Gunn

Change date: 2024-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

New address: 11 Macalpine Court Tullibody Alloa FK10 2FB

Old address: Gleann Fia Kilbryde Dunblane FK15 9nd Scotland

Change date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Hogg

Change date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Alexander Gunn

Change date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Bruce Alexander Gunn

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Ann Gunn

Change date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

New address: Gleann Fia Kilbryde Dunblane FK15 9nd

Old address: 28 Ludgate Alloa Clackmannanshire FK10 1DS

Change date: 2019-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Ann Gunn

Change date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Bruce Alexander Gunn

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bruce Alexander Gunn

Change date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Hogg

Change date: 2010-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/09/06

Documents

View document PDF

Resolution

Date: 05 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/09/06--------- £ si 200@1=200 £ ic 200/400

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 28 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE CONTRACTORS LTD

61 WARRINGTON ROAD,WIGAN,WN2 5PH

Number:07528864
Status:ACTIVE
Category:Private Limited Company

CLEARBUILD SOUTH YORKSHIRE LIMITED

WESLEY HALL,SHEFFIELD,S10 1UD

Number:07077981
Status:ACTIVE
Category:Private Limited Company

ILDERTON ROAD LIMITED

GABRIELLE HOUSE,ILFORD,IG2 6FF

Number:08811736
Status:ACTIVE
Category:Private Limited Company

LIFECYCLE MARKETING GROUP LTD

REMENHAM HOUSE REGATTA PLACE,BOURNE END,SL8 5TD

Number:07475444
Status:ACTIVE
Category:Private Limited Company

MAX & THE GIRLS LIMITED

25 BUNTING ROAD,CORBY,NN18 8RR

Number:08503880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORSCAPE LTD

WINDMILL GREEN WINDMILL LANE,SHEFFIELD,S36 9RP

Number:09568528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source